BEGIN:VCALENDAR
CALSCALE:GREGORIAN
PRODID:-//Ben Fortuna//iCal4j 1.0//EN
VERSION:2.0
BEGIN:VEVENT
DTSTAMP:20260120T190010Z
DTSTART:20260122T131500
DTEND:20260122T151500
SUMMARY:H. 510 - An act relating to repealing the charter of the Town of 
 Danville\n\nIntroduction and witness testimony\n\nRep. Gregory "Greg" Bu
 rtt\, Sponsor\n\nMichelle Leclerk\, Town Clerk\, Danville\n\nJanice Ouel
 lette\, Chair\, Selectboard of Danville\n\nTucker Anderson\, Legislative
  Counsel\, Office of Legislative Counsel - Room M106
TZID:America/New_York
UID:20260120T190214Z-uidGen@richgoldman-357e73
END:VEVENT
BEGIN:VALARM
TRIGGER:-PT15M
ACTION:DISPLAY
DESCRIPTION:H. 510 - An act relating to repealing the charter of the Town
  of Danville\n\nIntroduction and witness testimony\n\nRep. Gregory "Greg
 " Burtt\, Sponsor\n\nMichelle Leclerk\, Town Clerk\, Danville\n\nJanice 
 Ouellette\, Chair\, Selectboard of Danville\n\nTucker Anderson\, Legisla
 tive Counsel\, Office of Legislative Counsel - Room M106
END:VALARM
END:VCALENDAR
